About

Registered Number: 05122953
Date of Incorporation: 10/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Brooklyn Lodge, Mott Street, London, E4 7RW,

 

Founded in 2004, Spokemead Maintenance Ltd have registered office in London, it has a status of "Active". The companies directors are Rooney, Deborah Diane, Rooney, Neil Andrew, Rooney, Nicole Ieanne, O'reilly, Katie, Rooney, Deborah Diane, Rooney, Neil, Clark, Barry Ronald, Copolo, Philip John, Ellingham, David Thomas, Ferris, Brian Patrick, O'reilly, Katie, Rooney, James, Rooney, Patricia Rosina.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROONEY, Deborah Diane 17 October 2008 - 1
ROONEY, Neil Andrew 02 May 2017 - 1
ROONEY, Nicole Ieanne 23 February 2016 - 1
CLARK, Barry Ronald 06 September 2005 31 July 2007 1
COPOLO, Philip John 12 April 2016 07 September 2018 1
ELLINGHAM, David Thomas 12 April 2016 04 April 2019 1
FERRIS, Brian Patrick 06 September 2005 01 June 2013 1
O'REILLY, Katie 12 April 2016 16 December 2016 1
ROONEY, James 10 May 2004 22 March 2008 1
ROONEY, Patricia Rosina 29 May 2009 30 June 2009 1
Secretary Name Appointed Resigned Total Appointments
O'REILLY, Katie 02 September 2016 16 December 2016 1
ROONEY, Deborah Diane 02 June 2009 25 November 2011 1
ROONEY, Neil 25 November 2011 02 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 06 January 2020
PSC05 - N/A 05 December 2019
AP04 - Appointment of corporate secretary 11 July 2019
AD01 - Change of registered office address 11 July 2019
CS01 - N/A 09 May 2019
AP01 - Appointment of director 17 April 2019
TM01 - Termination of appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 22 October 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 22 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 January 2017
TM02 - Termination of appointment of secretary 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 20 September 2016
AP03 - Appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AR01 - Annual Return 16 May 2016
AA01 - Change of accounting reference date 05 May 2016
MR01 - N/A 15 April 2016
MR01 - N/A 15 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AD01 - Change of registered office address 13 April 2016
CH01 - Change of particulars for director 24 February 2016
AP01 - Appointment of director 24 February 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 10 May 2014
CH01 - Change of particulars for director 10 May 2014
AA - Annual Accounts 30 December 2013
MR01 - N/A 18 December 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 07 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 February 2013
AR01 - Annual Return 23 June 2012
AA - Annual Accounts 23 January 2012
AP03 - Appointment of secretary 27 November 2011
TM02 - Termination of appointment of secretary 27 November 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
CH01 - Change of particulars for director 24 June 2011
AA - Annual Accounts 07 February 2011
MG01 - Particulars of a mortgage or charge 22 November 2010
MG01 - Particulars of a mortgage or charge 19 November 2010
AR01 - Annual Return 19 May 2010
AA01 - Change of accounting reference date 17 May 2010
AD01 - Change of registered office address 20 April 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 28 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 29 September 2008
363s - Annual Return 03 June 2008
395 - Particulars of a mortgage or charge 06 March 2008
AA - Annual Accounts 14 November 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 26 May 2006
AA - Annual Accounts 15 December 2005
225 - Change of Accounting Reference Date 15 December 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
288a - Notice of appointment of directors or secretaries 13 October 2005
363s - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2004
225 - Change of Accounting Reference Date 27 July 2004
NEWINC - New incorporation documents 10 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 April 2016 Outstanding

N/A

A registered charge 12 April 2016 Outstanding

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

Deed of charge over credit balances 10 November 2010 Fully Satisfied

N/A

Deed of charge over credit balances 22 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.